Search icon

KING-SAM JEWELRY CORP.

Company Details

Name: KING-SAM JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2013 (12 years ago)
Entity Number: 4435499
ZIP code: 11235
County: Queens
Place of Formation: New York
Address: 3060 OCEAN AVE APT 3P, BROOKLYN, NY, United States, 11235
Principal Address: 166-29 JAMAICA AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-291-8811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KING-SAM JEWELRY CORP. DOS Process Agent 3060 OCEAN AVE APT 3P, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
SALIM FARHI Chief Executive Officer 166-29 JAMAICA AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1473729-DCA Active Business 2013-09-20 2025-07-31

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 166-29 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2013-07-24 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-24 2023-07-12 Address 166-29 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712003769 2023-07-12 BIENNIAL STATEMENT 2023-07-01
220920000292 2022-09-20 BIENNIAL STATEMENT 2021-07-01
130724000438 2013-07-24 CERTIFICATE OF INCORPORATION 2013-07-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-20 No data 16629 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-09 No data 16629 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-18 No data 16629 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-09 No data 16629 JAMAICA AVE, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-02 No data 16629 JAMAICA AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658827 RENEWAL INVOICED 2023-06-21 340 Secondhand Dealer General License Renewal Fee
3349606 RENEWAL INVOICED 2021-07-14 340 Secondhand Dealer General License Renewal Fee
3059463 RENEWAL INVOICED 2019-07-09 340 Secondhand Dealer General License Renewal Fee
2815357 SCALE-01 INVOICED 2018-07-24 20 SCALE TO 33 LBS
2651330 RENEWAL INVOICED 2017-08-03 340 Secondhand Dealer General License Renewal Fee
2532498 SCALE-01 INVOICED 2017-01-13 20 SCALE TO 33 LBS
2136348 RENEWAL INVOICED 2015-07-23 340 Secondhand Dealer General License Renewal Fee
1650472 LL VIO INVOICED 2014-04-11 250 LL - License Violation
1254024 LICENSE INVOICED 2013-09-20 340 Secondhand Dealer General License Fee
1254025 FINGERPRINT INVOICED 2013-09-16 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-02 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4406267403 2020-05-09 0202 PPP 166-29 Jamaica Ave, Jamaica, NY, 11432
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9701
Loan Approval Amount (current) 9701
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Jamaica, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9006868406 2021-02-14 0202 PPS 16629 Jamaica Ave, Jamaica, NY, 11432-5240
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9065
Loan Approval Amount (current) 9065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-5240
Project Congressional District NY-05
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9109.7
Forgiveness Paid Date 2021-08-19

Date of last update: 09 Mar 2025

Sources: New York Secretary of State